Hagener (UK) Limited

General information

Name:

Hagener (UK) Ltd

Office Address:

Charter House 161 Newhall Street B3 1SW Birmingham

Number: 05665103

Incorporation date: 2006-01-03

Dissolution date: 2022-05-17

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05665103 eighteen years ago, Hagener (UK) Limited had been a private limited company until 2022-05-17 - the time it was dissolved. Its latest registration address was Charter House, 161 Newhall Street Birmingham.

The officers were: Christoph R. designated to this position on 2014-05-20 and Ingo B. designated to this position fifteen years ago.

The companies with significant control over this firm were: Hafesta Beteiligungsmanagement Gmbh owned over 3/4 of company shares. This business could have been reached in 58089 Hagen at Herdecker Street.

Financial data based on annual reports

Company staff

Christoph R.

Role: Director

Appointed: 20 May 2014

Latest update: 8 December 2023

Ingo B.

Role: Director

Appointed: 01 June 2009

Latest update: 8 December 2023

People with significant control

Hafesta Beteiligungsmanagement Gmbh
Address: 4-10 Herdecker Street, 58089 Hagen, Germany
Legal authority German Company Law
Legal form Gmbh
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 24 November 2022
Confirmation statement last made up date 10 November 2021
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 March 2013
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR on Wed, 3rd Nov 2021 to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW (AD01)
filed on: 3rd, November 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

3 Caroline Court Caroline Street

Post code:

B3 1TR

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Rochesters Audit Services Limited

Address:

No 3 Caroline Court 13 Caroline Street St Pauls Square

Post code:

B3 1TR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 46120 : Agents involved in the sale of fuels, ores, metals and industrial chemicals
16
Company Age

Closest Companies - by postcode